Associated Pioneers of the Territorial Days of California Papers: Finding Aid

Finding aid prepared by Brian Song, August 27, 2010.
The Huntington Library, Art Collections, and Botanical Gardens
Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2191
Email: reference@huntington.org
URL: http://www.huntington.org
© 2010
The Huntington Library. All rights reserved.


Overview of the Collection

Title: Associated Pioneers of the Territorial Days of California Papers
Dates (inclusive): 1875-1893
Collection Number: mssAssociatedPioneersPapers
Creator: Associated Pioneers of the Territorial Days of California.
Extent: 117 items in 1 box.
Repository: The Huntington Library, Art Collections, and Botanical Gardens. Manuscripts Department
1151 Oxford Road
San Marino, California 91108
Phone: (626) 405-2191
Email: reference@huntington.org
URL: http://www.huntington.org
Abstract: This collection contains various correspondence and ephemera associated with The Associated Pioneers of the Territorial Days of California, an organization formed in New York in 1875 for individuals who had been in California at some point prior to its receiving statehood on September 9, 1850 . A large portion of the correspondence is authored by Frank D. Clark, who was the organization's secretary, and one of the primary addressees is Stephen L. Merchant.
Language: English.

Access

Open to qualified researchers by prior application through the Reader Services Department. For more information, contact Reader Services.

Administrative Information

Publication Rights

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Associated Pioneers of the Territorial Days of California Papers, The Huntington Library, San Marino, California.

Provenance

Purchased from Holabird-Kagin September 24, 2008.

Historical Note

The Associated Pioneers of the Territorial Days of California was formed in New York in September 1875 by General Horatio Gates Gibson (1827-1924) with the assistance of Francis D. Clark. The Society’s objective was “to form a more perfect union of the Pioneers of California, now residents of the Atlantic States, and to cultivate social intercourse between them” (Article 1, Articles of Association). The organization was primarily composed of Mexican War veterans of the Army and Navy, gold hunters, politicians, and businessmen “who were for any period in California prior to the 9th day of September, 1850 (the date of the admission of the State of California into the Union)” (Article 6, Articles of Association). At its inception, the organization was made up of 49 members who were among the elite of the California gold rush and military history. Members included: John A. Sutter, Joseph Hooker, John Fremont, Cornelius Vanderbilt, W.T. Sherman, Stephen L. Merchant, Francis D. Clark, and E. Kemble.

Scope and Content

The papers consist of various correspondence and ephemera associated with the Associated Pioneers of the Territorial Days of California. The subject matter of the correspondence include the concerns of the organization such as meeting announcements, resolutions, propositions, election of officers, and the organization’s Articles of Association. A large portion of the correspondence is authored by Frank D. Clark, who was the organization’s secretary, and one of the primary addressees is Stephen L. Merchant. Notable correspondence include letters dating when the Articles of Association were adopted (1876, April 3), describing the Society’s badges (1876, May 3), stating resolutions adopted for the Society (1876, May 22), stating fees that were paid for admission into the Society (1878, June 20), planning for a permanent headquarters for the Society as well as a library and museum (1879, Jan. 20), and a letter calling to act in honor of John Sutter (1882, Mar. 1).
The papers also consist of a variety of different ephemera printed by the organization. The majority of ephemera include pamphlets, brochures, and invitations for the organization’s annual meetings and social events. Ephemera include newspaper clippings about individuals such as Stephen L. Merchant, Francis D. Clark, Emperor Norton I of San Francisco, Julius Martin, and they also include newspaper articles about the organization and descriptions of their various social events. Other ephemera include the Society’s ribbon, songbooks, membership applications, a list of the members of the society, a copy of the “Song of the Argonauts” or “The Days of ´Forty-Nine” written by Samuel C. Upham, and brochures about the society. A notable item is a 14th Annual Reunion Meeting booklet that contains firsthand accounts from original Pioneers.

Arrangement

Arranged in chronological order.

Indexing Terms

The following terms have been used to index the description of this collection in the Huntington Library's Online Catalog.  

Subjects

Associated Pioneers of the Territorial Days of California -- Archives.
Society of California Pioneers.
Mexican War, 1846-1848 -- Veterans.
Mexican War, 1846-1848 -- Veterans -- Societies, etc.
Sutter, John Augustus, 1803-1880.
California -- Gold discoveries -- Sources.

Forms/Genres

Ephemera -- New York -- 19th century.
Letters (correspondence) -- New York -- 19th century.

Additional Contributors

Clark, Francis D.
Hooker, Joseph, 1814-1879.
Merchant, Stephen L.
Sutter, John Augustus, 1803-1880.
Upham, Samuel C. (Samuel Curtis), 1819-1885.
Society of California Pioneers.


Box 1

Correspondence and Ephemera

 

1875, Nov. 23. Merchant, Stephen L, Hodge, John G., Dowling, Robert W. 1 letter to Stephen L. Merchant.

 

1875-1889. Clark, Francis D. 27 letters to Stephen L. Merchant.

 

1876, Apr. 3. Board of Trustees. 1 letter to [Stephen L. Merchant].

 

1876, May 3. Committee. 1 letter to Stephen L. Merchant.

 

1876-1883. Clark, Francis D. 11 letters to Associates.

 

1876-1879. Committee. 3 letters to Members of the Associated Pioneers of the Territorial Days of California.

 

1876-1883. Clark, Francis D. 15 Meeting Announcements/Invitations to Associates.

 

1877, July 10. Gibson, H.G. 2 letters to Associates.

 

1878, Mar. 18. Merchant, C.S. 1 letter to Associates.

 

1878, June 20. Sherwood, Jeremiah. 1 letter to Associates.

 

1880, Oct. 15. Garrison, William R. 1 letter to Stephen L. Merchant.

 

1881, Aug. 1. Fremont, J.C. 1 letter to Associates.

 

1881, Oct. 24. Clark, Francis D. & Associates. 3 letters to H.G. Gibson.

 

1893, Nov. 17. Seitz, Wilhelm. 1 letter to The Society of California Pioneers.

 

1930, Dec. 7. Barton, Henry. 1 letter to Edward Eberstadt.

 

[Undated]. Annual Dinner Rules. 1 item.

 

[Undated]. Society Pamphlet containing Roll of Members, Members Deceased, Articles of Association, Resolutions, and Badge illustration. 2 items.

 

[Undated]. Society Ribbon. 1 item.

 

1875. Membership Applications. 2 items.

 

1876-1890. Annual Meeting Pamphlets, Brochures, Programs. 18 items.

 

1877-1894. Newspaper Clippings. 17 items.

 

1878, July 1. “Notes of a Voyage to California” Pamphlet. 1 item.

 

1882, Dec. 25. Society Songbook. 1 item.

 

1885, Sep. 20. Revised Roll of Members. 1 item.

 

1889, Jan. 14th Annual Reunion Meeting Booklet. 2 items.

 

1893, Jan. 31. Members of the Society List. 1 item.